Paramount Legal Costs Limited

DataGardener
paramount legal costs limited
live
Small

Paramount Legal Costs Limited

06236527Private Limited With Share Capital

James Watson House, Montgomery Way, Carlisle, CA12UU
Incorporated

03/05/2007

Company Age

18 years

Directors

3

Employees

21

SIC Code

69102

Risk

very low risk

Company Overview

Registration, classification & business activity

Paramount Legal Costs Limited (06236527) is a private limited with share capital incorporated on 03/05/2007 (18 years old) and registered in carlisle, CA12UU. The company operates under SIC code 69102 - solicitors.

As a team of highly experienced costs lawyers and costs draftsmen we are able to assist our clients with all costs matters relating private client (court of protection, probate & family) work.our aim is to build a long term business relationship with each and every client, and to offer a completely ...

Private Limited With Share Capital
SIC: 69102
Small
Incorporated 03/05/2007
CA12UU
21 employees

Financial Overview

Total Assets

£862.3K

Liabilities

£253.1K

Net Assets

£609.2K

Est. Turnover

£2.50M

AI Estimated
Unreported
Cash

£34.6K

Key Metrics

21

Employees

3

Directors

3

Shareholders

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

77
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2022
Resolution
Category:Resolution
Date:16-08-2022
Memorandum Articles
Category:Incorporation
Date:16-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-01-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:20-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2021
Capital Alter Shares Subdivision
Category:Capital
Date:05-10-2021
Capital Return Purchase Own Shares
Category:Capital
Date:11-06-2021
Capital Cancellation Shares
Category:Capital
Date:10-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:26-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2012
Termination Secretary Company With Name
Category:Officers
Date:23-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:15-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-10-2009
Legacy
Category:Annual Return
Date:20-05-2009
Legacy
Category:Address
Date:26-01-2009
Legacy
Category:Address
Date:03-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2008
Legacy
Category:Annual Return
Date:20-08-2008
Resolution
Category:Resolution
Date:10-06-2008
Legacy
Category:Officers
Date:27-05-2008
Legacy
Category:Officers
Date:27-05-2008
Legacy
Category:Officers
Date:20-05-2008
Legacy
Category:Officers
Date:20-05-2008
Legacy
Category:Officers
Date:14-06-2007
Legacy
Category:Address
Date:11-06-2007
Legacy
Category:Address
Date:07-06-2007
Incorporation Company
Category:Incorporation
Date:03-05-2007

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date13/11/2025
Latest Accounts31/05/2025

Trading Addresses

Atlantic House, Fletcher Way, Parkhouse, Carlisle, Cumbria, CA30LJ
Bute House, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA12UURegistered

Related Companies

2

Contact

01228819131
James Watson House, Montgomery Way, Carlisle, CA12UU